STAPLEBURN LTD
PINNER

Hellopages » Greater London » Harrow » HA5 4JS
Company number 04250270
Status Active
Incorporation Date 11 July 2001
Company Type Private Limited Company
Address 461-463 UXBRIDGE ROAD, PINNER, MIDDLESEX, HA5 4JS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 July 2016; Termination of appointment of Mahendra Vithaldas Ganatra as a director on 17 November 2016. The most likely internet sites of STAPLEBURN LTD are www.stapleburn.co.uk, and www.stapleburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Stapleburn Ltd is a Private Limited Company. The company registration number is 04250270. Stapleburn Ltd has been working since 11 July 2001. The present status of the company is Active. The registered address of Stapleburn Ltd is 461 463 Uxbridge Road Pinner Middlesex Ha5 4js. The company`s financial liabilities are £216.47k. It is £-16.31k against last year. The cash in hand is £3.94k. It is £-12.54k against last year. And the total assets are £22.94k, which is £1.5k against last year. GANATRA, Chandra Vadan is a Secretary of the company. AL HARAZI, Aziz Rizak is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GANATRA, Chandra Vadan has been resigned. Director GANATRA, Mahendra Vithaldas has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Hotels and similar accommodation".


stapleburn Key Finiance

LIABILITIES £216.47k
-8%
CASH £3.94k
-77%
TOTAL ASSETS £22.94k
+6%
All Financial Figures

Current Directors

Secretary
GANATRA, Chandra Vadan
Appointed Date: 06 February 2002

Director
AL HARAZI, Aziz Rizak
Appointed Date: 06 February 2002
72 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 July 2001
Appointed Date: 11 July 2001

Director
GANATRA, Chandra Vadan
Resigned: 17 November 2016
Appointed Date: 06 February 2002
76 years old

Director
GANATRA, Mahendra Vithaldas
Resigned: 17 November 2016
Appointed Date: 06 February 2002
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 July 2001
Appointed Date: 11 July 2001

Persons With Significant Control

Mr Aziz Rizak Al Harazi
Notified on: 20 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAPLEBURN LTD Events

22 Mar 2017
Satisfaction of charge 2 in full
17 Mar 2017
Total exemption small company accounts made up to 31 July 2016
17 Nov 2016
Termination of appointment of Mahendra Vithaldas Ganatra as a director on 17 November 2016
17 Nov 2016
Termination of appointment of Chandra Vadan Ganatra as a director on 17 November 2016
21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
...
... and 38 more events
05 Mar 2002
Registered office changed on 05/03/02 from: unit 4 warner house harrovian bus village bessborough rd harrow HA1 3EX
23 Jul 2001
Registered office changed on 23/07/01 from: 39A leicester road salford manchester lancashire M7 4AS
23 Jul 2001
Secretary resigned
23 Jul 2001
Director resigned
11 Jul 2001
Incorporation

STAPLEBURN LTD Charges

19 July 2011
Legal charge
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: F/H 25 & 27 queen's road bromley kent see image for full…
19 July 2011
Mortgage debenture
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charge over the undertaking and all…
15 April 2002
Legal charge
Delivered: 16 April 2002
Status: Satisfied on 22 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 and 27 queens rd,bromley,kent BR1 3EA.
5 March 2002
Debenture
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…